The Toasted Barrel, LLC
11
Kathryn F Evans
04/01/2026
04/02/2026
Yes
v
| Subchapter_V |
Assigned to: Bankruptcy Judge Kathryn F Evans Chapter 11 Voluntary Asset |
|
Debtor The Toasted Barrel, LLC
2039 Redwood Ave Grants Pass, OR 97527 JOSEPHINE-OR Tax ID / EIN: 93-3638022 |
represented by |
KEITH Y BOYD
Keith Y. Boyd, P. C. 724 S Central Ave, #106 Medford, OR 97501 541-973-2422 Email: ecf@boydlegal.net |
U.S. Trustee US Trustee, Eugene
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 9 | Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 5/21/2026. (emb) (Entered: 04/01/2026) |
| 04/01/2026 | 8 | Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (emb) (Entered: 04/01/2026) |
| 04/01/2026 | 7 | Receipt of Filing Fee for Attorney Ch 11 Voluntary Petition( 26-60888-11) [misc,volp11a] (1738.00). Receipt Number A23144906. (re:Doc#1) (U.S. Treasury) (Entered: 04/01/2026) |
| 04/01/2026 | 6 | Statement that No Documents Required by USC 1116 Have Been Filed or Prepared Filed By Debtor The Toasted Barrel, LLC (BOYD, KEITH) (Entered: 04/01/2026) |
| 04/01/2026 | 5 | Statement of Operations for Small Business Filed By Debtor The Toasted Barrel, LLC (BOYD, KEITH) (Entered: 04/01/2026) |
| 04/01/2026 | 4 | Balance Sheet Filed By Debtor The Toasted Barrel, LLC (BOYD, KEITH) (Entered: 04/01/2026) |
| 04/01/2026 | 3 | Federal Tax Documents for the Year for 2025 Filed By Debtor The Toasted Barrel, LLC (BOYD, KEITH) (Entered: 04/01/2026) |
| 04/01/2026 | 2 | Corporate Ownership Statement Filed By Debtor The Toasted Barrel, LLC (BOYD, KEITH) (Entered: 04/01/2026) |
| 04/01/2026 | 1 | Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 06/30/2026. (BOYD, KEITH) (Entered: 04/01/2026) |